2923 Wisconsin, Troy, MI 48083
Date: Apr 20, 2012
Permit type: Equipment
Description: Install replacement approach - 288 sq. feet
Parcel #: 88-20-36-227-056
Permit #: PSW2012-0039
5558 Whitfield, Troy, MI 48098
Contractor: Langevin, Andre Claude
Date: Apr 23, 2012
Permit type: Equipment
Description: Replacement sidewalk and approach; new approach - total 745 sq. feet
Parcel #: 88-20-08-179-005
Permit #: PSW2012-0040
1512 Hamlet, Troy, MI 48084
Date: Apr 24, 2012
Permit type: Equipment
Description: 288 sq ft sidewalk & approach.
Parcel #: 88-20-20-329-024
Permit #: PSW2012-0043
4589 Tipton, Troy, MI 48098
Contractor: Poblete, Francisco Salgado
Date: Apr 25, 2012
Permit type: Equipment
Description: 250 sq ft sidewalk & appraoch
Parcel #: 88-20-17-251-008
Permit #: PSW2012-0044
2655 Parasol, Troy, MI 48083
Date: Apr 26, 2012
Permit type: Equipment
Description: Install new sidewalk and approach - 535 sq. feet
Parcel #: 88-20-25-207-020
Permit #: PSW2012-0036
6647 Beach, Troy, MI 48098
Contractor: Michigan Asphalt Inc
Date: Apr 27, 2012
Permit type: Equipment
Description: 198 sq ft approach
Parcel #: 88-20-06-176-027
Permit #: PSW2012-0053
2199 Brinston, Troy, MI 48083
Contractor: Sauve, James
Date: Apr 27, 2012
Permit type: Equipment
Description: Replace sidewalk and approach - 320 sq. feet
Parcel #: 88-20-25-302-010
Permit #: PSW2012-0051
2752 Orchard Trail, Troy, MI 48098
Date: Apr 27, 2012
Permit type: Equipment
Description: 180 sq ft sidewalk & approach
Parcel #: 88-20-18-152-003
Permit #: PSW2012-0052
6356 Brookings, Troy, MI 48098
Contractor: Mullinax, Johna Ann
Date: May 1, 2012
Permit type: Equipment
Description: Replace sidewalk and approach - 207.5 sq. feet
Parcel #: 88-20-04-305-009
Permit #: PSW2012-0055
687 Minnesota, Troy, MI 48083
Contractor: Rml Decorative Concrete Llc
Date: May 1, 2012
Permit type: Equipment
Description: 950 sq ft approach
Parcel #: 88-20-36-401-035
Permit #: PSW2012-0056
5771 Northfield Parkway, Troy, MI 48098
Date: May 2, 2012
Permit type: Equipment
Description: 720 sq ft approach
Parcel #: 88-20-08-133-001
Permit #: PSW2012-0060
1800 Brentwood, Troy, MI 48098
Date: May 2, 2012
Permit type: Equipment
Description: 180 sq ft sidewalk
Parcel #: 88-20-08-377-024
Permit #: PSW2012-0062
1754 Brentwood, Troy, MI 48098
Date: May 2, 2012
Permit type: Equipment
Description: 36 sq ft approach
Parcel #: 88-20-08-377-001
Permit #: PSW2012-0061
43 Crestfield, Troy, MI 48085
Contractor: Langevin, Andre Claude
Date: May 4, 2012
Permit type: Equipment
Description: 280 sq ft sidewalk & approach
Parcel #: 88-20-15-353-038
Permit #: PSW2012-0064
1367 Kipling, Troy, MI 48083
Date: May 10, 2012
Permit type: Equipment
Description: Approach & side walk 300 square feet
Parcel #: 88-20-23-130-038
Permit #: PSW2012-0067
1929 Hazel Nut Ln, Troy, MI
Contractor: Lombardo, Sebastian Robert
Date: May 10, 2012
Permit type: Equipment
Description: Install new approach and sidewalk - 1439 sq. feet
Parcel #: 88-20-14-229-027
Permit #: PSW2012-0042
1544 Lakewood, Troy, MI 48083
Contractor: Mullinax, Johna Ann
Date: May 14, 2012
Permit type: Equipment
Description: Replace approach and sidewalk - 300 sq. feet
Parcel #: 88-20-23-407-002
Permit #: PSW2012-0068
3340 Medford, Troy, MI 48084
Contractor: Van Ittersum, Guy N
Date: May 15, 2012
Permit type: Equipment
Description: Install replacement approach and sidewalk - 270 sq. feet
Parcel #: 88-20-30-252-020
Permit #: PSW2012-0070
4599 Hycliffe, Troy, MI 48098
Contractor: Farnese, Joseph Thomas
Date: May 16, 2012
Permit type: Equipment
Description: 570 sq ft sidewalk & approach
Parcel #: 88-20-17-278-024
Permit #: PSW2012-0075
5188 Julian, Troy, MI 48085
Contractor: Nc Cement Contractors Llc
Date: May 17, 2012
Permit type: Equipment
Description: Install replacement approach and sidewalk - 330 sq. feet
Parcel #: 88-20-12-452-013
Permit #: PSW2012-0076